Company NameIntertek Inspection Services UK Limited
DirectorsBertrand Mallet and Ross McCluskey
Company StatusActive
Company Number00956722
CategoryPrivate Limited Company
Incorporation Date23 June 1969(54 years, 10 months ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bertrand Mallet
Date of BirthAugust 1972 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed30 May 2022(52 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PS
Director NameMr Ross McCluskey
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(53 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intertek Group Plc 33 Cavendish Square
London
W1G 0PS
Secretary NameIntertek Secretaries Limited (Corporation)
StatusCurrent
Appointed04 January 2013(43 years, 6 months after company formation)
Appointment Duration11 years, 3 months
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Alan John Sanger
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(22 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address67 Pipers Field
Ridgewood
Uckfield
East Sussex
TN22 5SD
Director NameHassan El Maghraby
Date of BirthNovember 1935 (Born 88 years ago)
NationalityGerman
StatusResigned
Appointed14 November 1991(22 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 April 1996)
RoleMechanical Engineer
Correspondence Address59 Wiedemann Strasse
4050 Moenchengladbach 3
Moenchengladbach
41199
Director NameMr Geoffrey Lester
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(22 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 January 2005)
RoleMetallurgist
Country of ResidenceEngland
Correspondence AddressOakdene 6 Bramble Mead
Balcombe
Haywards Heath
West Sussex
RH17 6HU
Director NameMichael John Richard Lowe
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(22 years, 4 months after company formation)
Appointment Duration14 years, 2 months (resigned 12 January 2006)
RoleChartered Accountant
Correspondence AddressThree Elms Maudlyn Park
Bramber
Steyning
West Sussex
BN44 3PS
Secretary NameAlan Sidney Tointon
NationalityBritish
StatusResigned
Appointed14 November 1991(22 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address18 Milton Court
Spring Grove
Gravesend
Kent
DA12 1ND
Director NameMr Kevin George Osman
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(27 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 March 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Tree Cottage
Norlington Lane
Ringmer
East Sussex
BN8 5SH
Secretary NameMr Nicholas Simon Martin
NationalityBritish
StatusResigned
Appointed01 February 2000(30 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 Carshalton Park Road
Carshalton
Surrey
SM5 3SF
Secretary NameMr Martin Muir Fotheringham
NationalityBritish
StatusResigned
Appointed31 August 2004(35 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 November 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Cottage
Upper Hartfield
East Sussex
TN7 4AL
Director NameMr Brendan Wynne Derek Connolly
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(36 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Melbury Road
London
W14 8AD
Director NameStuart Glen Miller
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(37 years after company formation)
Appointment Duration5 years, 3 months (resigned 26 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Devonshire Road
Carmichael
Biggar
ML12 6PG
Scotland
Secretary NameMiss Alice Frances Burch
StatusResigned
Appointed14 November 2010(41 years, 5 months after company formation)
Appointment Duration8 months (resigned 14 July 2011)
RoleCompany Director
Correspondence AddressHayworthe House Market Place
Haywards Heath
West Sussex
RH16 1DB
Secretary NameMs Margaret Louise Mellor
StatusResigned
Appointed14 July 2011(42 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 March 2012)
RoleCompany Director
Correspondence Address51 Forest Side
Chingford
London
E4 6BA
Secretary NameDebbie Walmsley
StatusResigned
Appointed30 March 2012(42 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 January 2013)
RoleCompany Director
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Imtiaz Mohamed
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(43 years after company formation)
Appointment Duration1 year, 11 months (resigned 16 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Scott Alexander McInnes
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(43 years after company formation)
Appointment Duration3 years, 7 months (resigned 17 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Candymill Lane
Hamilton
ML3 0FD
Scotland
Director NameStephen Arthur Harrington
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(43 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameDr Chetan Kumar Parmar
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(43 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Talban Singh Sohi
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(43 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDavy Avenue Knowlhill
Milton Keynes
MK5 8NL
Director NameMrs Suzanne Rosslynn Shine
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(44 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMichele Marie Furlong
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(45 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 February 2016)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameRobert Alan Van Dorp
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(45 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Jan Henry Henriksen
Date of BirthOctober 1965 (Born 58 years ago)
NationalityNorwegian
StatusResigned
Appointed12 May 2016(46 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 April 2020)
RoleGeneral Manager
Country of ResidenceNorway
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr John Paul Simeon Hadfield
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2017(47 years, 10 months after company formation)
Appointment Duration5 months (resigned 25 September 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Julian Charles Burge
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(48 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Richard David Nott
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2020(50 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 May 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Matthew James Carter
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2022(52 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 August 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PS

Contact

Websiteintertek.com
Telephone0116 2961620
Telephone regionLeicester

Location

Registered AddressAcademy Place
1-9 Brook Street
Brentwood
Essex
CM14 5NQ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardSouth Weald
Built Up AreaBrentwood
Address MatchesOver 30 other UK companies use this postal address

Shareholders

200 at £1Rcg Moody International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£38,255,000
Gross Profit£9,081,000
Net Worth£11,533,000
Current Liabilities£27,500,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 April 2024 (3 weeks, 1 day ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

2 May 2007Delivered on: 16 May 2007
Satisfied on: 6 May 2011
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (The Securitytrustee)

Classification: A composite debenture
Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 April 2004Delivered on: 21 April 2004
Satisfied on: 2 May 2007
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any chargor to any security beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Cuckfield house, high street, cuckfield,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 April 2004Delivered on: 7 April 2004
Satisfied on: 2 May 2007
Persons entitled: Close Investment Partners Limited (Security Trustee)

Classification: Trust debenture
Secured details: All monies due or to become due from any obligor to the stockholders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All f/h land and buildings owned by rcg-moody international limited at cuckfield house high street cuckfield west sussex. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 September 2003Delivered on: 23 September 2003
Satisfied on: 28 April 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 07/07/1997
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
24 October 1989Delivered on: 2 November 1989
Satisfied on: 28 April 2004
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 November 1985Delivered on: 26 November 1985
Satisfied on: 28 April 2004
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sums standing to the credit of any present or future account of the company with the bank.
Fully Satisfied

Filing History

5 September 2020Full accounts made up to 31 December 2019 (35 pages)
20 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 August 2020Statement of company's objects (2 pages)
20 August 2020Memorandum and Articles of Association (27 pages)
23 April 2020Termination of appointment of Jan Henry Henriksen as a director on 23 April 2020 (1 page)
23 April 2020Appointment of Mr Richard David Nott as a director on 23 April 2020 (2 pages)
9 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
13 September 2019Full accounts made up to 31 December 2018 (30 pages)
9 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (24 pages)
19 April 2018Appointment of Mr Julian Charles Burge as a director on 6 April 2018 (2 pages)
10 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
30 November 2017Full accounts made up to 31 December 2016 (23 pages)
30 November 2017Full accounts made up to 31 December 2016 (23 pages)
26 September 2017Termination of appointment of John Paul Simeon Hadfield as a director on 25 September 2017 (1 page)
26 September 2017Termination of appointment of John Paul Simeon Hadfield as a director on 25 September 2017 (1 page)
5 May 2017Appointment of Mr John Paul Simeon Hadfield as a director on 26 April 2017 (2 pages)
5 May 2017Appointment of Mr John Paul Simeon Hadfield as a director on 26 April 2017 (2 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (24 pages)
12 October 2016Full accounts made up to 31 December 2015 (24 pages)
20 May 2016Appointment of Mr Jan Henry Henriksen as a director on 12 May 2016 (2 pages)
20 May 2016Appointment of Mr Jan Henry Henriksen as a director on 12 May 2016 (2 pages)
15 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 200
(4 pages)
15 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 200
(4 pages)
8 March 2016Termination of appointment of Scott Alexander Mcinnes as a director on 17 February 2016 (1 page)
8 March 2016Termination of appointment of Scott Alexander Mcinnes as a director on 17 February 2016 (1 page)
19 February 2016Termination of appointment of Michele Marie Furlong as a director on 19 February 2016 (1 page)
19 February 2016Termination of appointment of Michele Marie Furlong as a director on 19 February 2016 (1 page)
24 September 2015Full accounts made up to 31 December 2014 (19 pages)
24 September 2015Full accounts made up to 31 December 2014 (19 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 200
(6 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 200
(6 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 200
(6 pages)
20 February 2015Termination of appointment of Suzanne Rosslynn Shine as a director on 19 February 2015 (1 page)
20 February 2015Termination of appointment of Suzanne Rosslynn Shine as a director on 19 February 2015 (1 page)
12 September 2014Appointment of Michele Marie Furlong as a director on 11 August 2014 (2 pages)
12 September 2014Appointment of Robert Alan Van Dorp as a director on 11 August 2014 (2 pages)
12 September 2014Appointment of Michele Marie Furlong as a director on 11 August 2014 (2 pages)
12 September 2014Appointment of Robert Alan Van Dorp as a director on 11 August 2014 (2 pages)
12 September 2014Termination of appointment of Stephen Arthur Harrington as a director on 11 August 2014 (1 page)
12 September 2014Termination of appointment of Stephen Arthur Harrington as a director on 11 August 2014 (1 page)
3 September 2014Full accounts made up to 31 December 2013 (16 pages)
3 September 2014Full accounts made up to 31 December 2013 (16 pages)
14 July 2014Termination of appointment of Imtiaz Mohamed as a director on 16 June 2014 (1 page)
14 July 2014Termination of appointment of Imtiaz Mohamed as a director on 16 June 2014 (1 page)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 200
(5 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 200
(5 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 200
(5 pages)
13 February 2014Memorandum and Articles of Association (5 pages)
13 February 2014Memorandum and Articles of Association (5 pages)
18 December 2013Termination of appointment of Chetan Parmar as a director (1 page)
18 December 2013Termination of appointment of Talban Sohi as a director (1 page)
18 December 2013Termination of appointment of Chetan Parmar as a director (1 page)
18 December 2013Termination of appointment of Talban Sohi as a director (1 page)
17 December 2013Appointment of Suzanne Rosslynn Shine as a director (2 pages)
17 December 2013Appointment of Suzanne Rosslynn Shine as a director (2 pages)
4 December 2013Company name changed moody international LIMITED\certificate issued on 04/12/13
  • RES15 ‐ Change company name resolution on 2013-12-02
(2 pages)
4 December 2013Change of name notice (2 pages)
4 December 2013Change of name notice (2 pages)
4 December 2013Company name changed moody international LIMITED\certificate issued on 04/12/13
  • RES15 ‐ Change company name resolution on 2013-12-02
(2 pages)
24 September 2013Full accounts made up to 31 December 2012 (16 pages)
24 September 2013Full accounts made up to 31 December 2012 (16 pages)
10 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
7 January 2013Appointment of Mr Talban Singh Sohi as a director (2 pages)
7 January 2013Termination of appointment of Debbie Walmsley as a secretary (1 page)
7 January 2013Appointment of Mr Talban Singh Sohi as a director (2 pages)
7 January 2013Appointment of Intertek Secretaries Limited as a secretary (2 pages)
7 January 2013Termination of appointment of Debbie Walmsley as a secretary (1 page)
7 January 2013Appointment of Intertek Secretaries Limited as a secretary (2 pages)
7 January 2013Appointment of Chetan Kumar Parmar as a director (2 pages)
7 January 2013Appointment of Stephen Arthur Harrington as a director (2 pages)
7 January 2013Appointment of Stephen Arthur Harrington as a director (2 pages)
7 January 2013Appointment of Chetan Kumar Parmar as a director (2 pages)
12 December 2012Registered office address changed from Hayworthe House Market Place Haywards Heath West Sussex RH16 1DB on 12 December 2012 (1 page)
12 December 2012Registered office address changed from Hayworthe House Market Place Haywards Heath West Sussex RH16 1DB on 12 December 2012 (1 page)
22 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
22 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
4 October 2012Full accounts made up to 31 December 2011 (16 pages)
4 October 2012Full accounts made up to 31 December 2011 (16 pages)
2 August 2012Director's details changed for Imtiaz Mohamed on 1 August 2012 (2 pages)
2 August 2012Director's details changed for Imtiaz Mohamed on 1 August 2012 (2 pages)
2 August 2012Director's details changed for Imtiaz Mohamed on 1 August 2012 (2 pages)
24 July 2012Termination of appointment of Brendan Connolly as a director (1 page)
24 July 2012Appointment of Imtiaz Mohamed as a director (2 pages)
24 July 2012Appointment of Scott Alexander Mcinnes as a director (2 pages)
24 July 2012Appointment of Scott Alexander Mcinnes as a director (2 pages)
24 July 2012Termination of appointment of Brendan Connolly as a director (1 page)
24 July 2012Appointment of Imtiaz Mohamed as a director (2 pages)
4 April 2012Appointment of Debbie Walmsley as a secretary (2 pages)
4 April 2012Appointment of Debbie Walmsley as a secretary (2 pages)
3 April 2012Termination of appointment of Margaret Mellor as a secretary (1 page)
3 April 2012Termination of appointment of Margaret Mellor as a secretary (1 page)
21 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
10 November 2011Termination of appointment of Stuart Miller as a director (1 page)
10 November 2011Termination of appointment of Stuart Miller as a director (1 page)
8 September 2011Full accounts made up to 31 December 2010 (18 pages)
8 September 2011Full accounts made up to 31 December 2010 (18 pages)
28 July 2011Appointment of Ms Margaret Louise Mellor as a secretary (2 pages)
28 July 2011Appointment of Ms Margaret Louise Mellor as a secretary (2 pages)
27 July 2011Termination of appointment of Alice Burch as a secretary (1 page)
27 July 2011Termination of appointment of Alice Burch as a secretary (1 page)
5 July 2011Termination of appointment of Kevin Osman as a director (1 page)
5 July 2011Termination of appointment of Kevin Osman as a director (1 page)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
8 December 2010Appointment of Miss Alice Frances Burch as a secretary (1 page)
8 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
8 December 2010Termination of appointment of Martin Fotheringham as a secretary (1 page)
8 December 2010Termination of appointment of Martin Fotheringham as a secretary (1 page)
8 December 2010Appointment of Miss Alice Frances Burch as a secretary (1 page)
2 September 2010Full accounts made up to 31 December 2009 (17 pages)
2 September 2010Full accounts made up to 31 December 2009 (17 pages)
9 December 2009Director's details changed for Kevin George Osman on 14 November 2009 (2 pages)
9 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Stuart Glen Miller on 14 November 2009 (2 pages)
9 December 2009Director's details changed for Kevin George Osman on 14 November 2009 (2 pages)
9 December 2009Director's details changed for Stuart Glen Miller on 14 November 2009 (2 pages)
3 November 2009Full accounts made up to 31 December 2008 (17 pages)
3 November 2009Full accounts made up to 31 December 2008 (17 pages)
27 November 2008Return made up to 14/11/08; full list of members (4 pages)
27 November 2008Return made up to 14/11/08; full list of members (4 pages)
7 October 2008Registered office changed on 07/10/2008 from cuckfield house high street cuckfield west sussex RH17 5EL (1 page)
7 October 2008Registered office changed on 07/10/2008 from cuckfield house high street cuckfield west sussex RH17 5EL (1 page)
6 August 2008Full accounts made up to 31 December 2007 (17 pages)
6 August 2008Full accounts made up to 31 December 2007 (17 pages)
14 December 2007Return made up to 14/11/07; no change of members (7 pages)
14 December 2007Return made up to 14/11/07; no change of members (7 pages)
21 September 2007Full accounts made up to 31 December 2006 (16 pages)
21 September 2007Full accounts made up to 31 December 2006 (16 pages)
23 May 2007Memorandum and Articles of Association (5 pages)
23 May 2007Declaration of assistance for shares acquisition (11 pages)
23 May 2007Declaration of assistance for shares acquisition (11 pages)
23 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement other com bus 30/04/07
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
23 May 2007Memorandum and Articles of Association (5 pages)
23 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement other com bus 30/04/07
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
16 May 2007Particulars of mortgage/charge (12 pages)
16 May 2007Particulars of mortgage/charge (12 pages)
2 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2006Return made up to 14/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2006Return made up to 14/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
19 January 2006New director appointed (3 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006New director appointed (3 pages)
13 December 2005Return made up to 14/11/05; full list of members (7 pages)
13 December 2005Return made up to 14/11/05; full list of members (7 pages)
7 November 2005Full accounts made up to 31 December 2004 (14 pages)
7 November 2005Full accounts made up to 31 December 2004 (14 pages)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
9 December 2004Return made up to 14/11/04; full list of members (7 pages)
9 December 2004Return made up to 14/11/04; full list of members (7 pages)
16 September 2004Secretary resigned (1 page)
16 September 2004New secretary appointed (2 pages)
16 September 2004New secretary appointed (2 pages)
16 September 2004Secretary resigned (1 page)
2 July 2004Full accounts made up to 31 December 2003 (14 pages)
2 July 2004Full accounts made up to 31 December 2003 (14 pages)
28 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2004Particulars of mortgage/charge (29 pages)
21 April 2004Particulars of mortgage/charge (29 pages)
7 April 2004Particulars of mortgage/charge (15 pages)
7 April 2004Particulars of mortgage/charge (15 pages)
1 March 2004Declaration of assistance for shares acquisition (8 pages)
1 March 2004Declaration of assistance for shares acquisition (8 pages)
1 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 December 2003Return made up to 14/11/03; full list of members (7 pages)
17 December 2003Return made up to 14/11/03; full list of members (7 pages)
23 October 2003Full accounts made up to 31 December 2002 (14 pages)
23 October 2003Full accounts made up to 31 December 2002 (14 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
17 December 2002Return made up to 14/11/02; full list of members (7 pages)
17 December 2002Return made up to 14/11/02; full list of members (7 pages)
16 July 2002Full accounts made up to 31 December 2001 (13 pages)
16 July 2002Full accounts made up to 31 December 2001 (13 pages)
16 November 2001Return made up to 14/11/01; full list of members (8 pages)
16 November 2001Return made up to 14/11/01; full list of members (8 pages)
4 October 2001Full accounts made up to 31 December 2000 (14 pages)
4 October 2001Full accounts made up to 31 December 2000 (14 pages)
22 November 2000Return made up to 14/11/00; full list of members (7 pages)
22 November 2000Return made up to 14/11/00; full list of members (7 pages)
21 August 2000Full accounts made up to 31 December 1999 (16 pages)
21 August 2000Full accounts made up to 31 December 1999 (16 pages)
7 February 2000Secretary resigned (1 page)
7 February 2000New secretary appointed (2 pages)
7 February 2000New secretary appointed (2 pages)
7 February 2000Secretary resigned (1 page)
6 December 1999Return made up to 14/11/99; full list of members (7 pages)
6 December 1999Return made up to 14/11/99; full list of members (7 pages)
23 July 1999Full accounts made up to 31 December 1998 (16 pages)
23 July 1999Full accounts made up to 31 December 1998 (16 pages)
18 April 1999Director's particulars changed (1 page)
18 April 1999Director's particulars changed (1 page)
20 November 1998Return made up to 14/11/98; no change of members (4 pages)
20 November 1998Return made up to 14/11/98; no change of members (4 pages)
18 September 1998Full accounts made up to 31 December 1997 (15 pages)
18 September 1998Full accounts made up to 31 December 1997 (15 pages)
9 December 1997Return made up to 14/11/97; no change of members (4 pages)
9 December 1997Return made up to 14/11/97; no change of members (4 pages)
9 October 1997Full accounts made up to 31 December 1996 (15 pages)
9 October 1997Full accounts made up to 31 December 1996 (15 pages)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
18 December 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
18 December 1996Memorandum and Articles of Association (11 pages)
18 December 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
18 December 1996Memorandum and Articles of Association (11 pages)
22 November 1996Return made up to 14/11/96; full list of members (6 pages)
22 November 1996Return made up to 14/11/96; full list of members (6 pages)
11 November 1996Company name changed maghraby moody international lim ited\certificate issued on 12/11/96 (2 pages)
11 November 1996Company name changed maghraby moody international lim ited\certificate issued on 12/11/96 (2 pages)
4 November 1996Full accounts made up to 31 December 1995 (14 pages)
4 November 1996Full accounts made up to 31 December 1995 (14 pages)
2 October 1996New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
20 February 1996Secretary's particulars changed (1 page)
20 February 1996Secretary's particulars changed (1 page)
17 November 1995Return made up to 14/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 November 1995Return made up to 14/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 September 1995Full accounts made up to 31 December 1994 (16 pages)
13 September 1995Full accounts made up to 31 December 1994 (16 pages)
5 April 1991Company name changed moody-tottrup international (hol dings) LIMITED\certificate issued on 08/04/91 (2 pages)
5 April 1991Company name changed moody-tottrup international (hol dings) LIMITED\certificate issued on 08/04/91 (2 pages)
6 December 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
6 December 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
10 May 1978Company name changed\certificate issued on 10/05/78 (9 pages)
10 May 1978Company name changed\certificate issued on 10/05/78 (9 pages)
23 June 1969Certificate of incorporation (1 page)
23 June 1969Certificate of incorporation (1 page)